Company NameStewart Homes Ltd
Company StatusDissolved
Company Number02001698
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NamePerkwise Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBryan Colin Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(6 years, 2 months after company formation)
Appointment Duration20 years, 5 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mill Close Lane
Patrick Brompton
Bedale
North Yorkshire
DL8 1AJ
Director NameJulia Anne Gatenby
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 06 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Close
Baildon
Bradford
West Yorkshire
Director NameMrs Pamela Stewart
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 06 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Close Lane
Patrick Brompton
Bedale
North Yorkshire
DL8 1AJ
Secretary NameMr Bryan Colin Stewart
NationalityBritish
StatusClosed
Appointed21 June 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 06 November 2012)
RoleCompany Director
Correspondence Address3 Mill Close Lane
Patrick Brompton
Bedale
North Yorkshire
DL8 1AJ
Director NameHilary Margaret Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressIvy House 32 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Secretary NameBryan Colin Stewart
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 July 2000)
RoleCompany Director
Correspondence Address4 The Greenways
Little Fencote
Northallerton
North Yorkshire
DL7 0TS
Secretary NameHilary Margaret Stewart
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressIvy House 32 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Secretary NameGeoffrey Bunn
NationalityBritish
StatusResigned
Appointed01 March 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Cromer Court
Eaglescliffe
Stockton On Tees
TS16 9EF

Location

Registered Address31 High Street
Stokesley
Middlebrough
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Application to strike the company off the register (3 pages)
11 July 2012Application to strike the company off the register (3 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(6 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(6 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Pamela Stewart on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Bryan Colin Stewart on 1 January 2010 (1 page)
1 July 2010Director's details changed for Pamela Stewart on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Julia Anne Gatenby on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Bryan Colin Stewart on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Bryan Colin Stewart on 1 January 2010 (1 page)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Julia Anne Gatenby on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Bryan Colin Stewart on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Bryan Colin Stewart on 1 January 2010 (1 page)
1 July 2010Director's details changed for Julia Anne Gatenby on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Pamela Stewart on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Bryan Colin Stewart on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Appointment terminated secretary geoffrey bunn (1 page)
22 July 2009Appointment Terminated Secretary geoffrey bunn (1 page)
22 July 2009Secretary appointed bryan colin stewart (2 pages)
22 July 2009Director appointed pamela stewart (2 pages)
22 July 2009Director appointed julia anne gatenby (2 pages)
22 July 2009Director appointed julia anne gatenby (2 pages)
22 July 2009Director appointed pamela stewart (2 pages)
22 July 2009Secretary appointed bryan colin stewart (2 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 July 2008Return made up to 04/06/08; full list of members (3 pages)
10 July 2008Return made up to 04/06/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 July 2007Return made up to 04/06/07; full list of members (2 pages)
16 July 2007Return made up to 04/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
23 August 2006Return made up to 04/06/06; full list of members (6 pages)
23 August 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
2 July 2005Return made up to 04/06/05; full list of members (6 pages)
2 July 2005Return made up to 04/06/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 July 2003Return made up to 04/06/03; full list of members (6 pages)
25 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (6 pages)
27 June 2002Return made up to 04/06/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 July 2001Return made up to 04/06/01; full list of members (6 pages)
3 July 2001Return made up to 04/06/01; full list of members (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 July 2000Return made up to 04/06/00; full list of members (6 pages)
18 July 2000Return made up to 04/06/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 June 1998Return made up to 04/06/98; full list of members (6 pages)
26 June 1998Return made up to 04/06/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 December 1997£ nc 200/300 09/06/97 (1 page)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1997£ nc 200/300 09/06/97 (2 pages)
18 July 1997Statement of affairs (7 pages)
18 July 1997Ad 09/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 July 1997Ad 09/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 July 1997Statement of affairs (7 pages)
16 June 1997Nc inc already adjusted 09/06/97 (1 page)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Nc inc already adjusted 09/06/97 (1 page)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
24 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
24 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
5 June 1996Return made up to 04/06/96; no change of members (4 pages)
5 June 1996Return made up to 04/06/96; no change of members (4 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts made up to 31 March 1996 (5 pages)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 June 1995Return made up to 04/06/95; full list of members (6 pages)
12 June 1995Return made up to 04/06/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 May 1995Accounts made up to 31 March 1995 (6 pages)